Search icon

STACEY E FRERICHS LLC

Company Details

Entity Name: STACEY E FRERICHS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L17000156033
FEI/EIN Number NOT APPLICABLE
Address: 574 crystal dr, madiera beach, FL, 33708, US
Mail Address: 574 crystal dr, madiera beach, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FRERICHS STACEY E Agent 574 crystal dr, madiera beach, FL, 33708

Manager

Name Role Address
FRERICHS STACEY E Manager 574 crystal dr, madiera beach, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 574 crystal dr, madiera beach, FL 33708 No data
CHANGE OF MAILING ADDRESS 2022-04-18 574 crystal dr, madiera beach, FL 33708 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 574 crystal dr, madiera beach, FL 33708 No data

Court Cases

Title Case Number Docket Date Status
Stacey E. Frerichs, et al., Appellant(s), v. Arthur Mattson, et al., Appellee(s). 3D2024-1848 2024-10-18 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
22-CA-177-M

Parties

Name Kim A. Frerichs
Role Appellant
Status Active
Representations Samuel Jason Heller, Elizabeth Jane Kellar-Kelly, Jon Johnson
Name Arthur Mattson
Role Appellee
Status Active
Representations Benjamin Waldrop Hardin, Jr., Julie Landrigan Ball, Mattie Hardin Tondreault, Benjamin Waldrop Hardin, III, Richard August Malafy
Name Patricia G. Mattson
Role Appellee
Status Active
Representations Benjamin Waldrop Hardin, Jr., Julie Landrigan Ball, Mattie Hardin Tondreault, Benjamin Waldrop Hardin, III, Richard August Malafy
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active
Name STACEY E FRERICHS LLC
Role Appellant
Status Active
Representations Samuel Jason Heller, Elizabeth Jane Kellar-Kelly, Jon Johnson

Docket Entries

Docket Date 2024-11-04
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Monroe Clerk
View View File
Docket Date 2024-11-04
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Monroe Clerk
View View File
Docket Date 2024-10-28
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-10-28
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
View View File
Docket Date 2024-10-28
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Monroe Clerk
View View File
Docket Date 2024-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stacey E. Frerichs
View View File
Docket Date 2024-10-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12817074
On Behalf Of Stacey E. Frerichs
View View File
Docket Date 2024-10-18
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 28, 2024.
View View File
Docket Date 2024-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1848.
On Behalf Of Stacey E. Frerichs
View View File
Docket Date 2024-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 01/27/2025 Granted
On Behalf Of Stacey E. Frerichs
View View File

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-07
Florida Limited Liability 2017-07-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State